About

Registered Number: 02859989
Date of Incorporation: 06/10/1993 (30 years and 7 months ago)
Company Status: Active
Registered Address: St George's College, Weybridge Road, Addlestone, Surrey, KT15 2QS

 

St George's Weybridge & Surrey County Tennis Centre Ltd was founded on 06 October 1993, it's status at Companies House is "Active". We do not know the number of employees at the organisation. Cole, Gregory, Cole, Gregory, Hood, Jason Matthew, Long, Caroline Alexandra, Long, Caroline Alexandra, Fletcher, Phillip John are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLE, Gregory 27 September 2010 - 1
HOOD, Jason Matthew 22 November 2018 - 1
FLETCHER, Phillip John 30 March 1994 10 December 2009 1
Secretary Name Appointed Resigned Total Appointments
COLE, Gregory 27 September 2010 - 1
LONG, Caroline Alexandra 11 December 2009 11 December 2009 1
LONG, Caroline Alexandra 11 December 2009 27 September 2010 1

Filing History

Document Type Date
AA - Annual Accounts 17 June 2020
CH01 - Change of particulars for director 19 February 2020
CH01 - Change of particulars for director 31 January 2020
CS01 - N/A 21 October 2019
AA - Annual Accounts 30 May 2019
AP01 - Appointment of director 06 February 2019
TM01 - Termination of appointment of director 06 February 2019
CS01 - N/A 11 October 2018
AA - Annual Accounts 18 May 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 14 November 2016
CH01 - Change of particulars for director 15 July 2016
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 29 June 2015
AP01 - Appointment of director 28 November 2014
TM01 - Termination of appointment of director 28 November 2014
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 22 November 2013
AD01 - Change of registered office address 22 November 2013
AA - Annual Accounts 02 July 2013
MEM/ARTS - N/A 03 January 2013
CERTNM - Change of name certificate 24 December 2012
CONNOT - N/A 24 December 2012
AR01 - Annual Return 22 November 2012
AP01 - Appointment of director 16 October 2012
TM01 - Termination of appointment of director 17 July 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 23 November 2010
AP01 - Appointment of director 09 November 2010
AP03 - Appointment of secretary 09 November 2010
TM02 - Termination of appointment of secretary 09 November 2010
TM01 - Termination of appointment of director 09 November 2010
AA - Annual Accounts 21 June 2010
TM02 - Termination of appointment of secretary 07 April 2010
AP01 - Appointment of director 07 April 2010
TM02 - Termination of appointment of secretary 24 March 2010
TM01 - Termination of appointment of director 24 March 2010
TM02 - Termination of appointment of secretary 24 March 2010
TM01 - Termination of appointment of director 24 March 2010
AP03 - Appointment of secretary 12 March 2010
AP03 - Appointment of secretary 12 March 2010
AR01 - Annual Return 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 24 December 2008
288c - Notice of change of directors or secretaries or in their particulars 29 March 2008
AA - Annual Accounts 07 March 2008
363a - Annual Return 12 October 2007
AA - Annual Accounts 14 March 2007
363a - Annual Return 02 November 2006
AA - Annual Accounts 22 May 2006
363a - Annual Return 11 October 2005
AA - Annual Accounts 21 March 2005
363s - Annual Return 12 October 2004
AA - Annual Accounts 30 March 2004
363s - Annual Return 16 December 2003
AA - Annual Accounts 21 February 2003
363s - Annual Return 15 October 2002
AA - Annual Accounts 19 February 2002
363s - Annual Return 26 October 2001
AA - Annual Accounts 13 July 2001
288a - Notice of appointment of directors or secretaries 28 January 2001
288b - Notice of resignation of directors or secretaries 13 November 2000
363s - Annual Return 13 November 2000
AA - Annual Accounts 01 September 2000
363s - Annual Return 03 November 1999
AA - Annual Accounts 04 June 1999
363s - Annual Return 09 October 1998
AA - Annual Accounts 21 June 1998
363s - Annual Return 02 November 1997
AA - Annual Accounts 05 March 1997
363s - Annual Return 29 October 1996
AA - Annual Accounts 21 August 1996
363s - Annual Return 02 October 1995
AA - Annual Accounts 02 August 1995
363s - Annual Return 03 November 1994
123 - Notice of increase in nominal capital 17 June 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 June 1994
RESOLUTIONS - N/A 13 June 1994
RESOLUTIONS - N/A 13 June 1994
RESOLUTIONS - N/A 13 June 1994
288 - N/A 13 June 1994
288 - N/A 13 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 May 1994
288 - N/A 09 May 1994
288 - N/A 09 May 1994
288 - N/A 09 May 1994
288 - N/A 09 May 1994
287 - Change in situation or address of Registered Office 09 May 1994
RESOLUTIONS - N/A 02 November 1993
288 - N/A 02 November 1993
288 - N/A 02 November 1993
287 - Change in situation or address of Registered Office 02 November 1993
CERTNM - Change of name certificate 28 October 1993
NEWINC - New incorporation documents 06 October 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.